Search icon

HENRY STREET STRATEGIES, LLC

Company Details

Name: HENRY STREET STRATEGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2017 (7 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 5257654
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-28 2024-12-31 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-28 2024-12-31 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-02 2024-03-28 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-02 2024-03-28 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-29 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-12-29 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000075 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
240328003003 2024-03-28 BIENNIAL STATEMENT 2024-03-28
240202003948 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
171229010076 2017-12-29 ARTICLES OF ORGANIZATION 2017-12-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State